Company NameDaktari Productions Limited
DirectorsRowena Elizabeth Paxton and Garry Scott-Irvine
Company StatusActive
Company Number04813776
CategoryPrivate Limited Company
Incorporation Date27 June 2003(20 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMrs Rowena Elizabeth Paxton
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2003(4 months after company formation)
Appointment Duration20 years, 6 months
RoleProducer
Country of ResidenceEngland
Correspondence Address39 Woodland Way
Marlow
Buckinghamshire
SL7 3LD
Director NameMr Garry Scott-Irvine
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2016(12 years, 11 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceMonaco
Correspondence Address55 Loudoun Road
London
NW8 0DL
Director NameJonathan Michael Jeremy Close
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2003(4 months after company formation)
Appointment Duration12 years, 7 months (resigned 10 June 2016)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1085 Old Albany Post
Garrison
New York
New York 10524
United States
Director NameAnthony James Stewart Temple
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2003(4 months after company formation)
Appointment Duration12 years, 7 months (resigned 10 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Madrid Road
Barnes
London
SW13 9PG
Secretary NameMrs Rowena Elizabeth Paxton
NationalityBritish
StatusResigned
Appointed31 October 2003(4 months after company formation)
Appointment Duration12 years, 7 months (resigned 10 June 2016)
RoleConsultant
Country of ResidenceEngland
Correspondence Address39 Woodland Way
Marlow
Buckinghamshire
SL7 3LD
Director NameMh Directors Limited (Corporation)
Date of BirthOctober 1994 (Born 29 years ago)
StatusResigned
Appointed27 June 2003(same day as company formation)
Correspondence Address12 Great James Street
London
WC1N 3DR
Secretary NameMh Secretaries Limited (Corporation)
StatusResigned
Appointed27 June 2003(same day as company formation)
Correspondence AddressStaples Court
11 Staple Inn Buildings
London
WC1V 7QH

Contact

Websitedaktariproductions.com
Email address[email protected]

Location

Registered Address80 Cheapside
London
EC2V 6EE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCordwainer
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2k at £1Planet Afryca LTD
50.00%
Ordinary
1000 at £1Anthony James Stewart Temple
25.00%
Ordinary
1000 at £1Jonathan Michael Jeremy Close
25.00%
Ordinary

Financials

Year2014
Net Worth-£11,438
Cash£464
Current Liabilities£11,902

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return18 June 2023 (10 months, 1 week ago)
Next Return Due2 July 2024 (2 months from now)

Filing History

27 October 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
19 June 2020Confirmation statement made on 18 June 2020 with no updates (3 pages)
25 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
18 June 2019Confirmation statement made on 18 June 2019 with no updates (3 pages)
29 October 2018Director's details changed for Mr Garry Scott-Irvine on 26 October 2018 (2 pages)
24 August 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
18 June 2018Confirmation statement made on 18 June 2018 with no updates (3 pages)
14 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
14 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
30 August 2017Previous accounting period extended from 26 December 2016 to 31 December 2016 (3 pages)
30 August 2017Previous accounting period extended from 26 December 2016 to 31 December 2016 (3 pages)
19 June 2017Confirmation statement made on 19 June 2017 with updates (7 pages)
19 June 2017Confirmation statement made on 19 June 2017 with updates (7 pages)
9 December 2016Registered office address changed from 39 Woodland Way Marlow Buckinghamshire SL7 3LD to C/O Marriott Harrison Llp 11 Staple Inn London WC1V 7QH on 9 December 2016 (1 page)
9 December 2016Registered office address changed from 39 Woodland Way Marlow Buckinghamshire SL7 3LD to C/O Marriott Harrison Llp 11 Staple Inn London WC1V 7QH on 9 December 2016 (1 page)
31 August 2016Total exemption small company accounts made up to 26 December 2015 (3 pages)
31 August 2016Total exemption small company accounts made up to 26 December 2015 (3 pages)
26 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 4,000
(6 pages)
26 July 2016Termination of appointment of Rowena Elizabeth Paxton as a secretary on 10 June 2016 (1 page)
26 July 2016Termination of appointment of Rowena Elizabeth Paxton as a secretary on 10 June 2016 (1 page)
26 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 4,000
(6 pages)
1 July 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
1 July 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
29 June 2016Appointment of Mr Garry Scott-Irvine as a director on 10 June 2016 (2 pages)
29 June 2016Appointment of Mr Garry Scott-Irvine as a director on 10 June 2016 (2 pages)
29 June 2016Termination of appointment of Jonathan Michael Jeremy Close as a director on 10 June 2016 (1 page)
29 June 2016Termination of appointment of Anthony James Stewart Temple as a director on 10 June 2016 (1 page)
29 June 2016Termination of appointment of Jonathan Michael Jeremy Close as a director on 10 June 2016 (1 page)
29 June 2016Termination of appointment of Anthony James Stewart Temple as a director on 10 June 2016 (1 page)
25 September 2015Total exemption small company accounts made up to 26 December 2014 (3 pages)
25 September 2015Total exemption small company accounts made up to 26 December 2014 (3 pages)
6 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 4,000
(6 pages)
6 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 4,000
(6 pages)
23 September 2014Total exemption small company accounts made up to 26 December 2013 (3 pages)
23 September 2014Total exemption small company accounts made up to 26 December 2013 (3 pages)
1 August 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 4,000
(6 pages)
1 August 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 4,000
(6 pages)
21 September 2013Total exemption small company accounts made up to 26 December 2012 (3 pages)
21 September 2013Total exemption small company accounts made up to 26 December 2012 (3 pages)
31 July 2013Annual return made up to 27 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(6 pages)
31 July 2013Annual return made up to 27 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(6 pages)
25 September 2012Total exemption small company accounts made up to 26 December 2011 (4 pages)
25 September 2012Total exemption small company accounts made up to 26 December 2011 (4 pages)
11 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (6 pages)
11 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (6 pages)
26 September 2011Total exemption small company accounts made up to 26 December 2010 (4 pages)
26 September 2011Total exemption small company accounts made up to 26 December 2010 (4 pages)
14 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (6 pages)
14 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (6 pages)
21 September 2010Total exemption small company accounts made up to 26 December 2009 (3 pages)
21 September 2010Total exemption small company accounts made up to 26 December 2009 (3 pages)
9 August 2010Annual return made up to 27 June 2010 with a full list of shareholders (6 pages)
9 August 2010Director's details changed for Jonathan Michael Jeremy Close on 1 October 2009 (2 pages)
9 August 2010Annual return made up to 27 June 2010 with a full list of shareholders (6 pages)
9 August 2010Director's details changed for Jonathan Michael Jeremy Close on 1 October 2009 (2 pages)
9 August 2010Director's details changed for Jonathan Michael Jeremy Close on 1 October 2009 (2 pages)
6 August 2010Director's details changed for Rowena Elizabeth Paxton on 1 October 2009 (2 pages)
6 August 2010Director's details changed for Rowena Elizabeth Paxton on 1 October 2009 (2 pages)
6 August 2010Director's details changed for Rowena Elizabeth Paxton on 1 October 2009 (2 pages)
21 October 2009Total exemption small company accounts made up to 26 December 2008 (3 pages)
21 October 2009Total exemption small company accounts made up to 26 December 2008 (3 pages)
28 July 2009Return made up to 27/06/09; full list of members (4 pages)
28 July 2009Return made up to 27/06/09; full list of members (4 pages)
17 October 2008Total exemption small company accounts made up to 26 December 2007 (3 pages)
17 October 2008Total exemption small company accounts made up to 26 December 2007 (3 pages)
28 July 2008Return made up to 27/06/08; full list of members (4 pages)
28 July 2008Return made up to 27/06/08; full list of members (4 pages)
21 October 2007Total exemption small company accounts made up to 26 December 2006 (3 pages)
21 October 2007Total exemption small company accounts made up to 26 December 2006 (3 pages)
24 July 2007Return made up to 27/06/07; full list of members (3 pages)
24 July 2007Return made up to 27/06/07; full list of members (3 pages)
25 October 2006Total exemption small company accounts made up to 26 December 2005 (3 pages)
25 October 2006Total exemption small company accounts made up to 26 December 2005 (3 pages)
17 July 2006Return made up to 27/06/06; full list of members (3 pages)
17 July 2006Return made up to 27/06/06; full list of members (3 pages)
5 July 2005Return made up to 27/06/05; full list of members (3 pages)
5 July 2005Return made up to 27/06/05; full list of members (3 pages)
23 May 2005Total exemption small company accounts made up to 26 December 2004 (3 pages)
23 May 2005Total exemption small company accounts made up to 26 December 2004 (3 pages)
13 July 2004Return made up to 27/06/04; full list of members (7 pages)
13 July 2004Return made up to 27/06/04; full list of members (7 pages)
19 November 2003Accounting reference date extended from 30/06/04 to 26/12/04 (1 page)
19 November 2003Accounting reference date extended from 30/06/04 to 26/12/04 (1 page)
17 November 2003Ad 31/10/03--------- £ si 3999@1 (2 pages)
17 November 2003Ad 31/10/03--------- £ si 3999@1 (2 pages)
7 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
7 November 2003Secretary resigned (1 page)
7 November 2003New director appointed (2 pages)
7 November 2003Registered office changed on 07/11/03 from: 12 great james street london WC1N 3DR (1 page)
7 November 2003Ad 31/10/03--------- £ si 3999@1=3999 £ ic 1/4000 (2 pages)
7 November 2003Director resigned (1 page)
7 November 2003New director appointed (2 pages)
7 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
7 November 2003New director appointed (2 pages)
7 November 2003New secretary appointed;new director appointed (2 pages)
7 November 2003New secretary appointed;new director appointed (2 pages)
7 November 2003New director appointed (2 pages)
7 November 2003Ad 31/10/03--------- £ si 3999@1=3999 £ ic 1/4000 (2 pages)
7 November 2003Secretary resigned (1 page)
7 November 2003Director resigned (1 page)
7 November 2003Registered office changed on 07/11/03 from: 12 great james street london WC1N 3DR (1 page)
27 June 2003Incorporation (14 pages)
27 June 2003Incorporation (14 pages)